- Company Overview for THE ITALIAN WINE COMPANY LIMITED (03518906)
- Filing history for THE ITALIAN WINE COMPANY LIMITED (03518906)
- People for THE ITALIAN WINE COMPANY LIMITED (03518906)
- Charges for THE ITALIAN WINE COMPANY LIMITED (03518906)
- Insolvency for THE ITALIAN WINE COMPANY LIMITED (03518906)
- More for THE ITALIAN WINE COMPANY LIMITED (03518906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2019 | |
26 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2018 | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2017 | |
25 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2016 | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2015 | |
26 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2014 | |
12 Sep 2013 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 12 September 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Unit 6 Falcon Park Industrial Estate, Neasdon Lane London NW10 1RZ on 25 July 2013 | |
25 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | AP01 | Appointment of Mr Livio Ernesto Mazzarello as a director | |
28 May 2013 | TM01 | Termination of appointment of Livio Mazzarello as a director | |
28 May 2013 | AP01 | Appointment of Mr Livio Ernesto Mazzarello as a director | |
24 May 2013 | TM02 | Termination of appointment of Livio Mazzarello as a secretary | |
24 May 2013 | AP03 | Appointment of Mr Livio Ernesto Mazzarello as a secretary | |
01 Mar 2013 | AR01 |
Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
01 Mar 2013 | CH01 | Director's details changed for Steven John Waters on 15 December 2012 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |